- Company Overview for FCHBC LIMITED (11881219)
- Filing history for FCHBC LIMITED (11881219)
- People for FCHBC LIMITED (11881219)
- More for FCHBC LIMITED (11881219)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Feb 2024 | CS01 | Confirmation statement made on 5 June 2023 with no updates | |
18 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Sep 2022 | CS01 | Confirmation statement made on 5 June 2022 with updates | |
01 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jul 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
08 Jul 2021 | TM01 | Termination of appointment of Mats Hartling as a director on 1 July 2021 | |
06 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
05 Jun 2021 | PSC01 | Notification of Stephen John Abel as a person with significant control on 28 May 2021 | |
05 Jun 2021 | PSC07 | Cessation of Noble Capital Partners Limited as a person with significant control on 28 May 2021 | |
05 Jun 2021 | AP01 | Appointment of Mr Stephen John Abel as a director on 28 May 2021 | |
04 Jan 2021 | AD01 | Registered office address changed from 21B Lees Place Mayfair London W1K 6LR England to Berkeley House Berkeley Square London W1J 6BY on 4 January 2021 | |
13 Dec 2020 | CS01 | Confirmation statement made on 31 October 2020 with updates | |
13 Dec 2020 | AP01 | Appointment of Mr Mats Hartling as a director on 1 November 2020 | |
13 Dec 2020 | PSC02 | Notification of Noble Capital Partners Limited as a person with significant control on 1 November 2020 | |
13 Dec 2020 | TM01 | Termination of appointment of Stephen John Abel as a director on 1 November 2020 | |
13 Dec 2020 | PSC07 | Cessation of Stephen John Abel as a person with significant control on 1 November 2020 | |
30 May 2020 | AD01 | Registered office address changed from 21B Lees Place London W1K 6LR England to 21B Lees Place Mayfair London W1K 6LR on 30 May 2020 | |
30 May 2020 | AD01 | Registered office address changed from Berkley Square House Parker Lloyd Audit Fifth Floor, Berkeley Square House London W1J 6BY England to 21B Lees Place London W1K 6LR on 30 May 2020 | |
08 May 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 |